Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BORDER BREWERY COMPANY LIMITED
Company Information for

BORDER BREWERY COMPANY LIMITED

AVA LODGE, CASTLE TERRACE, BERWICK UPON TWEED, NORTHUMBERLAND, TD15 1NP,
Company Registration Number
02686205
Private Limited Company
Active

Company Overview

About Border Brewery Company Ltd
BORDER BREWERY COMPANY LIMITED was founded on 1992-02-11 and has its registered office in Berwick Upon Tweed. The organisation's status is listed as "Active". Border Brewery Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BORDER BREWERY COMPANY LIMITED
 
Legal Registered Office
AVA LODGE
CASTLE TERRACE
BERWICK UPON TWEED
NORTHUMBERLAND
TD15 1NP
Other companies in TD15
 
Filing Information
Company Number 02686205
Company ID Number 02686205
Date formed 1992-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:05:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BORDER BREWERY COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BORDER BREWERY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN CRAWFORD
Company Secretary 1993-09-03
CAROL ANN CRAWFORD
Director 1993-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
WILFRED ALAN CRAWFORD
Director 1993-02-11 2014-06-06
AMANDA REEMAN-CLARK
Company Secretary 1993-02-11 1993-09-03
AMANDA REEMAN-CLARK
Director 1993-02-11 1993-09-03
ANTHONY REEMAN-CLARK
Director 1993-02-11 1993-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN CRAWFORD CRAWFORD'S JOINERY LIMITED Company Secretary 2001-12-12 CURRENT 2001-12-12 Active
CAROL ANN CRAWFORD CRAWFORD'S JOINERY LIMITED Director 2001-12-12 CURRENT 2001-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-10-20Change of details for Mrs Tanya Mary Paterson as a person with significant control on 2023-10-20
2023-10-20Director's details changed for Mrs Tanya Mary Paterson on 2023-10-20
2023-10-18DIRECTOR APPOINTED MRS TANYA MARY PATERSON
2023-05-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 11/02/23, WITH UPDATES
2023-02-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA MARY PATERSON
2023-02-13CESSATION OF CAROL ANN CRAWFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-05-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-05-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2020-08-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-02-11PSC04Change of details for Mrs. Carol Ann Crawford as a person with significant control on 2019-12-18
2020-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS. CAROL ANN CRAWFORD on 2019-12-18
2020-02-11CH01Director's details changed for Mrs. Carol Ann Crawford on 2019-12-18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2016-07-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-22AR0111/02/16 ANNUAL RETURN FULL LIST
2015-03-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-18AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED ALAN CRAWFORD
2014-04-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-28AR0111/02/14 ANNUAL RETURN FULL LIST
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0111/02/13 ANNUAL RETURN FULL LIST
2012-05-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-13AR0111/02/12 ANNUAL RETURN FULL LIST
2011-06-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-11AR0111/02/11 ANNUAL RETURN FULL LIST
2010-06-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-12AR0111/02/10 ANNUAL RETURN FULL LIST
2009-06-08AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-06363aReturn made up to 11/02/09; full list of members
2008-04-09AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-29363aReturn made up to 11/02/08; full list of members
2007-04-25AA31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL
2007-02-19363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363aRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-06287REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 3A BREWERY BANK TWEEDMOUTH BERWICK UPON TWEED NORTHUMBERLAND TD15 2AQ
2005-04-04363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-03-03287REGISTERED OFFICE CHANGED ON 03/03/05 FROM: THE KILN BREWERY LANE TWEEDMOUTH BERWICK-UPON-TWEED NORTHUMBERLAND TD15 2AH
2004-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-20363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-06363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2002-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-18363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-27363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-24363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-23363sRETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-06363sRETURN MADE UP TO 11/02/98; NO CHANGE OF MEMBERS
1997-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-25363sRETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS
1996-12-30ELRESS366A DISP HOLDING AGM 29/11/96
1996-12-30ELRESS252 DISP LAYING ACC 29/11/96
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-18363sRETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-04-07363sRETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS
1994-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/94
1994-03-15363sRETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS
1993-09-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-09-28288DIRECTOR RESIGNED
1993-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-05-13395PARTICULARS OF MORTGAGE/CHARGE
1993-03-05363bRETURN MADE UP TO 11/02/93; FULL LIST OF MEMBERS
1993-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/93
1992-12-17288DIRECTOR RESIGNED
1992-11-3088(2)RAD 20/02/92--------- £ SI 298@1=298 £ IC 2/300
1992-06-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-02-16288SECRETARY RESIGNED
1992-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to BORDER BREWERY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BORDER BREWERY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-05-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-12-31 £ 44,771
Creditors Due Within One Year 2012-12-31 £ 34,870

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BORDER BREWERY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 30,807
Shareholder Funds 2012-12-31 £ 40,865
Tangible Fixed Assets 2013-12-31 £ 75,428
Tangible Fixed Assets 2012-12-31 £ 75,428

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BORDER BREWERY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BORDER BREWERY COMPANY LIMITED
Trademarks
We have not found any records of BORDER BREWERY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BORDER BREWERY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as BORDER BREWERY COMPANY LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where BORDER BREWERY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BORDER BREWERY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BORDER BREWERY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.